Company NameIngleby (1648) Limited
Company StatusDissolved
Company Number05355575
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Anthony Brett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House Nelson House
Central Boulevard, Blythe Valley Park
Solihull
West Midlands
B90 8BG
Director NameMr James Martin Cornell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 19 February 2013)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressArlington House Arlington House
Arlington Business Park, Theale
Reading
Berkshire
RG7 4SA
Director NameMr Graham Nicholas Pardoe
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 19 February 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House Nelson House
Central Boulevard, Blythe Valley Park
Solihull
West Midlands
B90 8BG
Secretary NameAncosec Limited (Corporation)
StatusClosed
Appointed13 April 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 19 February 2013)
Correspondence AddressArlington House
Arlington Business Park Theale
Reading
Berkshire
RG7 4SA
Director NameMr James Alexander Howarth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOckley
84 Potters Lane
Send
Surrey
GU23 7AL
Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Secretary NameStephanie Miles
NationalityBritish
StatusResigned
Appointed08 February 2005(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address43 Butcher Street
Leeds
West Yorkshire
LS11 5WF
Director NameRichard Smallman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
Thornton Lane
Markfield
Leicestershire
LE67 9RP
Director NamePeter Charles William Roberts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
78 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Director NameMr David Christopher Lindsay Keir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale Farm
Madewell
Northampton
Northamptonshire
NN6 9JE
Director NameMr Paul Antony Hodge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield House
Rising Lane Lapworth
Solihull
West Midlands
B94 6HP
Director NameMr Jason Andrew Denholm Dalby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingswood Grange Mill Lane
Lapworth
Warwickshire
B94 6HY
Secretary NameMr David Anthony Brett
NationalityBritish
StatusResigned
Appointed29 December 2006(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Juniper Drive
Coventry
West Midlands
CV5 7QH
Director NameMr David Anthony Brett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Juniper Drive
Coventry
West Midlands
CV5 7QH
Director NameMichael James O'Sullivan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed13 April 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressGreenlawns
21 Broad Highway
Cobham
Surrey
KT11 2RR
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Goodman Bidco 1 (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved following liquidation (1 page)
19 February 2013Final Gazette dissolved following liquidation (1 page)
19 November 2012Return of final meeting in a members' voluntary winding up (4 pages)
19 November 2012Return of final meeting in a members' voluntary winding up (4 pages)
6 August 2012Liquidators' statement of receipts and payments to 25 May 2012 (4 pages)
6 August 2012Liquidators statement of receipts and payments to 25 May 2012 (4 pages)
6 August 2012Liquidators' statement of receipts and payments to 25 May 2012 (4 pages)
14 June 2011Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 14 June 2011 (2 pages)
13 June 2011Appointment of a voluntary liquidator (2 pages)
13 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-26
(1 page)
13 June 2011Declaration of solvency (3 pages)
13 June 2011Appointment of a voluntary liquidator (2 pages)
13 June 2011Declaration of solvency (3 pages)
13 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 2
(6 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 2
(6 pages)
4 January 2011Termination of appointment of Jason Dalby as a director (1 page)
4 January 2011Termination of appointment of Jason Dalby as a director (1 page)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
20 January 2010Appointment of James Martin Cornell as a director (2 pages)
20 January 2010Appointment of James Martin Cornell as a director (2 pages)
12 January 2010Appointment of David Anthony Brett as a director (2 pages)
12 January 2010Appointment of David Anthony Brett as a director (2 pages)
7 January 2010Appointment of Mr Graham Nicholas Pardoe as a director (2 pages)
7 January 2010Appointment of Mr Graham Nicholas Pardoe as a director (2 pages)
5 January 2010Termination of appointment of a director (1 page)
5 January 2010Termination of appointment of Paul Hodge as a director (1 page)
5 January 2010Termination of appointment of Michael O'sullivan as a director (1 page)
5 January 2010Termination of appointment of Michael O'sullivan as a director (1 page)
5 January 2010Termination of appointment of a director (1 page)
5 January 2010Termination of appointment of Paul Hodge as a director (1 page)
21 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
21 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 April 2009Return made up to 23/01/09; full list of members (4 pages)
23 April 2009Return made up to 23/01/09; full list of members (4 pages)
5 March 2009Full accounts made up to 30 June 2008 (14 pages)
5 March 2009Full accounts made up to 30 June 2008 (14 pages)
9 February 2009Director's Change of Particulars / jason dalby / 12/01/2009 / HouseName/Number was: , now: kingswood grange; Street was: 1135 warwick road, now: mill lane; Post Town was: solihull, now: lapworth; Region was: west midlands, now: warwickshire; Post Code was: B91 3HQ, now: B94 6HY (1 page)
9 February 2009Director's change of particulars / jason dalby / 12/01/2009 (1 page)
9 September 2008Full accounts made up to 30 June 2007 (13 pages)
9 September 2008Full accounts made up to 30 June 2007 (13 pages)
9 September 2008Accounting reference date shortened from 15/04/2008 to 30/06/2007 (1 page)
9 September 2008Accounting reference date shortened from 15/04/2008 to 30/06/2007 (1 page)
20 August 2008Appointment Terminated Director david brett (1 page)
20 August 2008Appointment terminated director david brett (1 page)
31 March 2008Return made up to 23/01/08; full list of members (5 pages)
31 March 2008Return made up to 23/01/08; full list of members (5 pages)
2 February 2008Full accounts made up to 15 April 2007 (12 pages)
2 February 2008Full accounts made up to 15 April 2007 (12 pages)
29 January 2008Accounting reference date extended from 31/03/07 to 15/04/07 (1 page)
29 January 2008Accounting reference date extended from 31/03/07 to 15/04/07 (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
19 July 2007Declaration of assistance for shares acquisition (11 pages)
19 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 July 2007Declaration of assistance for shares acquisition (11 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
3 May 2007New director appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: cornwall house blythe valley park solihull west midlands B90 8AF (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: cornwall house blythe valley park solihull west midlands B90 8AF (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2007New director appointed (3 pages)
5 February 2007New director appointed (3 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
12 January 2007Auditor's resignation (1 page)
12 January 2007Auditor's resignation (1 page)
11 January 2007New director appointed (3 pages)
11 January 2007Registered office changed on 11/01/07 from: queens house 34 wellington street leeds west yorkshire LS1 2DE (1 page)
11 January 2007New director appointed (5 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (5 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (3 pages)
11 January 2007Director resigned (1 page)
11 January 2007Registered office changed on 11/01/07 from: queens house 34 wellington street leeds west yorkshire LS1 2DE (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
6 January 2007Particulars of mortgage/charge (5 pages)
6 January 2007Particulars of mortgage/charge (5 pages)
5 January 2007Particulars of mortgage/charge (6 pages)
5 January 2007Particulars of mortgage/charge (6 pages)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
29 June 2006Accounts for a small company made up to 31 March 2006 (5 pages)
29 June 2006Accounts for a small company made up to 31 March 2006 (5 pages)
4 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
2 March 2005New director appointed (6 pages)
2 March 2005New director appointed (3 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
2 March 2005New director appointed (6 pages)
2 March 2005Registered office changed on 02/03/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
2 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
2 March 2005New director appointed (3 pages)
7 February 2005Incorporation (19 pages)
7 February 2005Incorporation (19 pages)